Search icon

JOMASHOP INC.

Headquarter

Company Details

Name: JOMASHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1990 (34 years ago)
Entity Number: 1493412
ZIP code: 11516
County: Kings
Place of Formation: New York
Address: GULKOSCHWED LLP, 499 CHESTNUT STREET, SUITE 202, CEDARHURST, NY, United States, 11516
Principal Address: 140 58TH STREET #6N, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JOMASHOP INC., KENTUCKY 1124511 KENTUCKY
Headquarter of JOMASHOP INC., IDAHO 4104755 IDAHO

Chief Executive Officer

Name Role Address
MARVIN STERNBERG Chief Executive Officer 140 58TH STREET #6N, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
ASHER C. GULKO, ESQ. DOS Process Agent GULKOSCHWED LLP, 499 CHESTNUT STREET, SUITE 202, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2019-01-16 2020-11-10 Address PRYOR CASHMAN LLP, 7 TIMES SQUARE TOWER, 25TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-10-22 2019-01-16 Address SCHWARTZ & THOMASHOWER, LLP, 15 MAIDEN LANE, SUITE 705, NEW YORK, NY, 10038, 5120, USA (Type of address: Service of Process)
1990-12-06 2020-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-12-06 2009-10-22 Address 122 EAST 42ND STREET, SUITE 1007, NEW YORK, NY, 10068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220411003150 2022-04-11 BIENNIAL STATEMENT 2020-12-01
210308061076 2021-03-08 BIENNIAL STATEMENT 2018-12-01
201110000384 2020-11-10 CERTIFICATE OF AMENDMENT 2020-11-10
190116000699 2019-01-16 CERTIFICATE OF CHANGE 2019-01-16
160701000213 2016-07-01 CERTIFICATE OF AMENDMENT 2016-07-01
091022000304 2009-10-22 CERTIFICATE OF CHANGE 2009-10-22
901206000138 1990-12-06 CERTIFICATE OF INCORPORATION 1990-12-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-18 No data 140 58TH ST, Brooklyn, BROOKLYN, NY, 11220 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2023-02-03 2023-03-20 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied
2022-07-22 2022-08-12 Exchange Goods/Contract Cancelled Yes 469.00 Resolved and Consumer Satisfied
2021-11-12 2021-11-22 Defective Goods Yes 0.00 Resolved and Consumer Satisfied
2020-04-21 2020-04-24 Other Yes 0.00 Resolved and Consumer Satisfied
2019-08-08 2019-09-03 Non-Delivery of Goods No 0.00 Advised to Sue
2017-01-12 2017-02-27 Defective Goods No 0.00 Advised to Sue
2016-08-16 2016-09-01 Advertising/General Yes 0.00 Resolved and Consumer Satisfied
2016-03-24 2016-05-06 Breach of Warranty No 0.00 Advised to Sue
2015-11-23 2015-12-08 Misrepresentation NA 0.00 Unable to Locate Business
2015-04-06 2015-06-10 Non-Delivery of Goods No 0.00 Advised to Sue

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7883217101 2020-04-14 0202 PPP 140 58th Street, BROOKLYN, NY, 11220-2521
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1448200
Loan Approval Amount (current) 1448200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-2521
Project Congressional District NY-10
Number of Employees 149
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1459423.55
Forgiveness Paid Date 2021-01-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State